Bishopbriggs
Glasgow
G64 2SX
Scotland
Secretary Name | Elizabeth Duff Murray McDonald Fee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 11 July 2023) |
Role | Company Director |
Correspondence Address | 2 Coltmuir Gardens Bishopbriggs Glasgow G64 2SX Scotland |
Director Name | Mr Paul Fee |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2014(18 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kings Court Falkirk FK1 1PG Scotland |
Director Name | Allan Alexander Kerr |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 9 Archibald Terrace Milton Of Campsie Glasgow Lanarkshire G65 8JW Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Allan Alexander Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Archibald Terrace Milton Of Campsie Glasgow Lanarkshire G65 8JW Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Brendan Doyle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(11 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 02 March 1998) |
Role | Pipefitter |
Correspondence Address | 15 Roscoe Close Tarbock Green Tarbock Merseyside L35 1RN |
Director Name | David John Doyle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(11 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 02 March 1998) |
Role | Welder |
Correspondence Address | 12 Ryder Road Widnes Cheshire WA8 9RL |
Telephone | 0141 3327404 |
---|---|
Telephone region | Glasgow |
Registered Address | 5 Kings Court Falkirk FK1 1PG Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 20 other UK companies use this postal address |
602 at £1 | Laurence Fee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,196 |
Cash | £102,328 |
Current Liabilities | £34,911 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 March 1997 | Delivered on: 11 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2023 | Application to strike the company off the register (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
25 November 2022 | Satisfaction of charge 1 in full (1 page) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
20 December 2021 | Termination of appointment of Laurence Fee as a director on 26 August 2021 (1 page) |
26 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
4 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Appointment of Mr Paul Fee as a director on 31 December 2014 (2 pages) |
13 March 2015 | Appointment of Mr Paul Fee as a director on 31 December 2014 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Laurence Fee on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Laurence Fee on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
14 February 2009 | Registered office changed on 14/02/2009 from 5 kings court high street falkirk FK1 1PG (1 page) |
14 February 2009 | Registered office changed on 14/02/2009 from 5 kings court high street falkirk FK1 1PG (1 page) |
6 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from suite 2, 2 lint riggs falkirk FK1 1DG (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from suite 2, 2 lint riggs falkirk FK1 1DG (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: suite 2 2 lint riggs falkirk FK1 1DG (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: suite 2 2 lint riggs falkirk FK1 1DG (1 page) |
14 January 2005 | Return made up to 18/12/04; full list of members
|
14 January 2005 | Return made up to 18/12/04; full list of members
|
4 February 2004 | Return made up to 18/12/03; full list of members
|
4 February 2004 | Return made up to 18/12/03; full list of members
|
17 September 2003 | Registered office changed on 17/09/03 from: martin robertson associates 134 renfrew street glasgow G3 6ST (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: martin robertson associates 134 renfrew street glasgow G3 6ST (1 page) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2003 | Return made up to 18/12/02; full list of members
|
7 January 2003 | Return made up to 18/12/02; full list of members
|
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: millbrae house,222 ayr road newton mearns glasgow lanarkshire G77 6DR (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: millbrae house,222 ayr road newton mearns glasgow lanarkshire G77 6DR (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
26 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 99 braidpark drive giffnock glasgow G46 6LY (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 99 braidpark drive giffnock glasgow G46 6LY (1 page) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 1999 | Return made up to 18/12/98; full list of members
|
22 February 1999 | Return made up to 18/12/98; full list of members
|
8 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: w white richmond ca riverside cottage millhall by eaglesham G76 0PD (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: w white richmond ca riverside cottage millhall by eaglesham G76 0PD (1 page) |
11 March 1997 | Partic of mort/charge * (6 pages) |
11 March 1997 | Partic of mort/charge * (6 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: riverside cottage millhall by eaglesham G76 0PD (1 page) |
19 February 1997 | Ad 18/12/96--------- £ si 600@1=600 £ ic 2/602 (2 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: riverside cottage millhall by eaglesham G76 0PD (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Ad 18/12/96--------- £ si 600@1=600 £ ic 2/602 (2 pages) |
19 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
18 December 1996 | Incorporation (16 pages) |
18 December 1996 | Incorporation (16 pages) |